Consort Healthcare (edinburgh Royal Infirmary) Holdings Limited EDINBURGH


Consort Healthcare (edinburgh Royal Infirmary) Holdings started in year 1998 as Private Limited Company with registration number SC187448. The Consort Healthcare (edinburgh Royal Infirmary) Holdings company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Edinburgh at 2nd Floor. Postal code: EH2 1DF.

The firm has 4 directors, namely Carl D., Glenn P. and Kirsty O. and others. Of them, John C. has been with the company the longest, being appointed on 14 October 2009 and Carl D. has been with the company for the least time - from 24 January 2024. As of 14 May 2024, there were 30 ex directors - John W., Amit T. and others listed below. There were no ex secretaries.

Consort Healthcare (edinburgh Royal Infirmary) Holdings Limited Address / Contact

Office Address 2nd Floor
Office Address2 11 Thistle Street
Town Edinburgh
Post code EH2 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC187448
Date of Incorporation Wed, 8th Jul 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Carl D.

Position: Director

Appointed: 24 January 2024

Glenn P.

Position: Director

Appointed: 15 March 2021

Kirsty O.

Position: Director

Appointed: 17 March 2016

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 04 September 2015

John C.

Position: Director

Appointed: 14 October 2009

John W.

Position: Director

Appointed: 19 November 2021

Resigned: 24 January 2024

Amit T.

Position: Director

Appointed: 29 January 2019

Resigned: 15 March 2021

Daniel V.

Position: Director

Appointed: 24 April 2018

Resigned: 29 January 2019

Matthew E.

Position: Director

Appointed: 17 March 2017

Resigned: 19 November 2021

Fabio D.

Position: Director

Appointed: 19 May 2015

Resigned: 17 March 2016

Peter S.

Position: Director

Appointed: 19 May 2015

Resigned: 24 April 2018

David S.

Position: Director

Appointed: 01 January 2015

Resigned: 19 May 2015

Lisa T.

Position: Director

Appointed: 22 January 2014

Resigned: 19 May 2015

David L.

Position: Director

Appointed: 01 August 2013

Resigned: 22 January 2014

Alastair C.

Position: Director

Appointed: 29 March 2011

Resigned: 01 August 2013

Louis F.

Position: Director

Appointed: 22 February 2011

Resigned: 19 August 2016

Jamie P.

Position: Director

Appointed: 25 February 2010

Resigned: 22 February 2011

John G.

Position: Director

Appointed: 25 February 2010

Resigned: 01 January 2015

Guilherme C.

Position: Director

Appointed: 23 April 2009

Resigned: 22 February 2011

Alan R.

Position: Director

Appointed: 21 June 2006

Resigned: 14 October 2009

Christopher S.

Position: Director

Appointed: 27 April 2006

Resigned: 03 June 2009

Mark H.

Position: Director

Appointed: 16 February 2006

Resigned: 25 February 2010

John M.

Position: Director

Appointed: 17 August 2005

Resigned: 19 March 2009

Michael R.

Position: Director

Appointed: 20 May 2005

Resigned: 19 March 2009

Anthony P.

Position: Director

Appointed: 25 March 2004

Resigned: 01 April 2005

Jeremy M.

Position: Director

Appointed: 18 December 2003

Resigned: 01 March 2005

Ian R.

Position: Director

Appointed: 05 August 2002

Resigned: 16 February 2006

Michael A.

Position: Director

Appointed: 29 August 2000

Resigned: 27 April 2006

Kevin M.

Position: Director

Appointed: 03 May 2000

Resigned: 16 December 2005

James C.

Position: Director

Appointed: 30 July 1999

Resigned: 03 May 2000

Anthony R.

Position: Director

Appointed: 20 August 1998

Resigned: 05 August 2002

Michael S.

Position: Director

Appointed: 20 August 1998

Resigned: 02 July 1999

John H.

Position: Director

Appointed: 20 August 1998

Resigned: 25 March 2004

Jeffrey T.

Position: Director

Appointed: 14 August 1998

Resigned: 16 December 2005

James C.

Position: Director

Appointed: 14 August 1998

Resigned: 05 September 2000

Reynard Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 July 1998

Resigned: 14 August 1998

Tm Company Services Limited

Position: Corporate Nominee Director

Appointed: 08 July 1998

Resigned: 14 August 1998

Tm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 1998

Resigned: 04 September 2015

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Eri Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Equitix Infrastructure 3 Limited that put London, United Kingdom as the address. This PSC has a legal form of "a private limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Eri Holdings Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 06452349
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Equitix Infrastructure 3 Limited

Welken House 10-11 Charterhouse Square, London, EC1M 6EH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 08778370
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 11th, October 2023
Free Download (35 pages)

Company search

Advertisements